Lightwater
Surrey
GU18 5RL
Director Name | John Anthony New |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 170 Guildford Road Lightwater Surrey GU18 5RL |
Secretary Name | Barbara Gladys Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(25 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2008) |
Role | Medical Admin |
Correspondence Address | 170 Guildford Road Lightwater Surrey GU18 5RL |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1995) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1998) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Athene House Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2000) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | SME Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Correspondence Address | Independent House Imberhorne Lane East Grinstead West Sussex RH19 1XT |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,877 |
Gross Profit | £14,420 |
Net Worth | £1,314 |
Cash | £8,411 |
Current Liabilities | £9,933 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Appointment terminated secretary barbara christie (1 page) |
21 January 2009 | Director appointed barbara gladys christie (2 pages) |
21 January 2009 | Appointment terminated director john new (1 page) |
26 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
11 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
9 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 31/12/01; full list of members
|
13 June 2001 | Registered office changed on 13/06/01 from: independent house independent busin east grinstead west sussex RH19 1XT (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members
|
3 September 1996 | Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | Secretary resigned (4 pages) |